ALCHEMY FINANCIAL MANAGEMENT LTD

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR SUDACHEN

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 27 SANDERLING WAY IWADE SITTINGBOURNE KENT ME9 8TE ENGLAND

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR VLADIMIR SUDACHEN

View Document

18/04/1118 April 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 53 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY FLORINTIN ZAMBREA

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA HARRIS / 16/10/2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY PRIORITY AGENCIES LTD

View Document

08/10/098 October 2009 SECRETARY APPOINTED MR FLORINTIN DAN ZAMBREA

View Document

16/04/0916 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 53A LONDON ROAD MAIDSTONE KENT ME16 8JH UNITED KINGDOM

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 53-53A ERSKINE HOUSE LONDON ROAD MAIDSTONE KENT ME16 8JH UNITED KINGDOM

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM REGUS HOUSE, VICTOY WAY CROSSWAYS, DARTFORD KENT DA2 6QDDA2 6QD

View Document

18/11/0818 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: NO 61, BENSHAM GROVE THORNTON HEATH SURREY CR7 8DD

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company